Background WavePink WaveYellow Wave

GLENALMOND GROUP LIMITED (SC085061)

GLENALMOND GROUP LIMITED (SC085061) is a administration UK company. incorporated on 14 October 1983. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLENALMOND GROUP LIMITED has been registered for 42 years. Current directors include MINCHER, Barbara Anne.

Company Number
SC085061
Status
administration
Type
ltd
Incorporated
14 October 1983
Age
42 years
Address
C/O Frp Advisory Trading Limited Level 2 The Beacon, Glasgow, G2 5SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MINCHER, Barbara Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENALMOND GROUP LIMITED

GLENALMOND GROUP LIMITED is an administration company incorporated on 14 October 1983 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLENALMOND GROUP LIMITED was registered 42 years ago.(SIC: 70100)

Status

administration

Active since 42 years ago

Company No

SC085061

LTD Company

Age

42 Years

Incorporated 14 October 1983

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 29 April 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2023
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 August 2023 (2 years ago)
Submitted on 7 September 2023 (2 years ago)

Next Due

Due by 17 August 2024
For period ending 3 August 2024

Previous Company Names

GLENALMOND HOLDINGS LIMITED
From: 28 February 1984To: 7 September 1988
KIRESH LIMITED
From: 14 October 1983To: 28 February 1984
Contact
Address

C/O Frp Advisory Trading Limited Level 2 The Beacon 176 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

, 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH
From: 14 October 1983To: 20 March 2024
Timeline

26 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Capital Reduction
Nov 12
Share Buyback
Nov 12
Director Joined
Jan 13
Loan Secured
Mar 14
Director Joined
Dec 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
May 23
Director Left
Sept 23
Loan Cleared
Aug 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MINCHER, Barbara Anne

Active
Level 2 The Beacon, GlasgowG2 5SG
Born January 1953
Director
Appointed 01 Feb 1995

CHURCH, Daniel Francis

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Secretary
Appointed 07 Jan 2002
Resigned 30 Jul 2020

MACNEAL, Roderick James Robertson

Resigned
Trabboch House, MauchlineKA5 5HX
Secretary
Appointed 05 Jan 2000
Resigned 07 Jan 2002

MCINTOSH, Maureen

Resigned
Denrhoda 6 Seven Sisters, GlasgowG66 3AW
Secretary
Appointed N/A
Resigned 31 Oct 1999

MINCHER, Barbara Anne

Resigned
The Shaws 10 Barnton Avenue West, EdinburghEH4 6DE
Secretary
Appointed 01 Nov 1999
Resigned 05 Jan 2000

MINCHER, James Ronnie

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Secretary
Appointed 30 Jul 2020
Resigned 07 Sept 2023

BAILEY, Richard Malcolm

Resigned
Addiston Mains, RathoEH28 8NT
Born October 1946
Director
Appointed 23 May 1991
Resigned 08 May 1992

CHURCH, Daniel Francis

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Born October 1954
Director
Appointed 07 Jan 2002
Resigned 30 Jul 2020

FUDGE, Sydney Robert

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Born May 1943
Director
Appointed 17 Jun 2011
Resigned 31 May 2017

HENDERSON, William Shields

Resigned
Park House 13 Greenhill Park, EdinburghEH10 4DW
Born December 1941
Director
Appointed 16 Feb 2000
Resigned 26 Aug 2010

KIRKBRIDE, Neil

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Born January 1960
Director
Appointed 15 Jun 2017
Resigned 31 Jul 2021

MACNEAL, Roderick James Robertson

Resigned
Trabboch House, MauchlineKA5 5HX
Born February 1954
Director
Appointed 05 Jan 2000
Resigned 07 Jan 2002

MCINTOSH, Maureen

Resigned
Denrhoda 6 Seven Sisters, GlasgowG66 3AW
Born February 1946
Director
Appointed 03 Feb 1992
Resigned 31 Oct 1999

MINCHER, James Ronnie

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Born May 1987
Director
Appointed 30 Nov 2012
Resigned 07 Sept 2023

MINCHER, Richard William

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Born March 1991
Director
Appointed 30 Jul 2020
Resigned 04 May 2023

MINCHER, Ronnie James

Resigned
The Shaws 10 Barnton Avenue West, EdinburghEH4 6DE
Born April 1944
Director
Appointed N/A
Resigned 27 Jun 2010

WHALLEY, Cuthbert

Resigned
5 Kelvin Park South, GlasgowG75 0RH
Born April 1952
Director
Appointed 05 Nov 2014
Resigned 25 Jan 2018

Persons with significant control

1

Mrs Barbara Anne Mincher

Active
Level 2 The Beacon, GlasgowG2 5SG
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Liquidation In Administration Progress Report Scotland
30 March 2026
AM10(Scot)AM10(Scot)
Liquidation In Administration Extension Of Period Scotland
12 March 2026
AM19(Scot)AM19(Scot)
Liquidation In Administration Progress Report Scotland
27 October 2025
AM10(Scot)AM10(Scot)
Liquidation In Administration Progress Report Scotland
31 March 2025
AM10(Scot)AM10(Scot)
Liquidation In Administration Extension Of Period Scotland
28 February 2025
AM19(Scot)AM19(Scot)
Liquidation In Administration Progress Report Scotland
30 September 2024
AM10(Scot)AM10(Scot)
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
20 June 2024
AM06(Scot)AM06(Scot)
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
13 May 2024
AM02(Scot)AM02(Scot)
Liquidation In Administration Notice Administrators Proposals Scotland
8 May 2024
AM03(Scot)AM03(Scot)
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator Scotland
19 March 2024
AM01(Scot)AM01(Scot)
Dissolved Compulsory Strike Off Suspended
16 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
21 December 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
30 December 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 December 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
11 December 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Capital Cancellation Shares
8 November 2012
SH06Cancellation of Shares
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Legacy
4 November 2011
MG01sMG01s
Legacy
3 November 2011
MG02sMG02s
Legacy
3 November 2011
MG01sMG01s
Legacy
2 November 2011
MG03sMG03s
Legacy
2 November 2011
MG02sMG02s
Legacy
2 November 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Legacy
1 October 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Termination Director Company With Name
30 August 2010
TM01Termination of Director
Termination Director Company With Name
30 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
16 November 2009
MG03sMG03s
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Legacy
29 December 2008
419a(Scot)419a(Scot)
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
287Change of Registered Office
Mortgage Alter Floating Charge
24 May 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 May 2007
466(Scot)466(Scot)
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
3 January 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 December 2003
466(Scot)466(Scot)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
287Change of Registered Office
Accounts With Accounts Type Group
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
122122
Legacy
17 February 2000
122122
Legacy
17 February 2000
88(2)R88(2)R
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
122122
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
9 November 1999
287Change of Registered Office
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Mortgage Alter Floating Charge
4 March 1999
466(Scot)466(Scot)
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1998
AAAnnual Accounts
Legacy
3 February 1998
410(Scot)410(Scot)
Legacy
22 August 1997
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
25 April 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 April 1997
466(Scot)466(Scot)
Accounts With Accounts Type Full Group
4 March 1997
AAAnnual Accounts
Legacy
19 February 1997
419a(Scot)419a(Scot)
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 1996
AAAnnual Accounts
Legacy
13 March 1996
287Change of Registered Office
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Accounts With Accounts Type Full Group
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1993
AAAnnual Accounts
Mortgage Alter Floating Charge
9 February 1993
466(Scot)466(Scot)
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
24 August 1992
410(Scot)410(Scot)
Legacy
24 August 1992
410(Scot)410(Scot)
Legacy
28 July 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Full Group
3 March 1992
AAAnnual Accounts
Legacy
3 September 1991
363363
Legacy
3 September 1991
363(288)363(288)
Accounts With Accounts Type Medium Group
15 July 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
1 May 1991
410(Scot)410(Scot)
Legacy
7 February 1991
88(3)88(3)
Legacy
7 February 1991
88(2)R88(2)R
Legacy
7 February 1991
88(3)88(3)
Legacy
7 February 1991
88(2)R88(2)R
Legacy
17 August 1990
363363
Accounts With Accounts Type Medium
31 July 1990
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
17 November 1989
363363
Accounts With Accounts Type Medium
8 November 1989
AAAnnual Accounts
Certificate Change Of Name Company
6 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
2 September 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
26 April 1988
363363
Legacy
5 February 1988
288288
Legacy
1 February 1988
363363
Legacy
1 February 1988
386386
Legacy
2 September 1987
288288
Legacy
2 September 1987
288288
Legacy
2 September 1987
287Change of Registered Office
Accounts With Accounts Type Small
16 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
3 September 1986
287Change of Registered Office
Legacy
3 September 1986
288288
Legacy
14 March 1985
395Particulars of Mortgage or Charge
Legacy
19 February 1985
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1983
MISCMISC
Miscellaneous
14 October 1983
MISCMISC
Incorporation Company
14 October 1983
NEWINCIncorporation